UNIPER TECHNOLOGIES LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

31/12/2431 December 2024 Full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

04/09/234 September 2023 Full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

02/02/232 February 2023 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

View Document

20/12/2220 December 2022 Appointment of Claire Louise Verona as a director on 2022-12-14

View Document

19/12/2219 December 2022 Termination of appointment of Andrew Ellis as a director on 2022-12-15

View Document

26/10/2226 October 2022 Statement of capital following an allotment of shares on 2022-10-24

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

24/07/2124 July 2021 Full accounts made up to 2020-12-31

View Document

21/07/2021 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

09/01/209 January 2020 18/12/19 STATEMENT OF CAPITAL GBP 16403200

View Document

07/01/207 January 2020 DIRECTOR APPOINTED ANDREW ELLIS

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR GARY HEWITT

View Document

04/01/204 January 2020 ADOPT ARTICLES 18/12/2019

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / UNIPER SE / 01/04/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

23/08/1823 August 2018 SAIL ADDRESS CHANGED FROM: 10TH FLOOR 2 SNOWHILL BIRMINGHAM B4 6WR ENGLAND

View Document

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 SECRETARY APPOINTED MR DANIEL ROBERT GETHING

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, SECRETARY PETER STUCKEY

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW POTTER / 27/07/2017

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HEWITT / 05/01/2017

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR GARY HEWITT

View Document

08/01/178 January 2017 SAIL ADDRESS CREATED

View Document

08/01/178 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8LG

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 SECRETARY APPOINTED PETER JAMES STUCKEY

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANK

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY E ON UK SECRETARIES LIMITED

View Document

29/02/1629 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED DAVID ANDREW POTTER

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED CARSTEN SCHAEFER

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR LARS SCHMIDT

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREAS COLLOR

View Document

04/01/164 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/164 January 2016 COMPANY NAME CHANGED E.ON TECHNOLOGIES (RATCLIFFE) LIMITED CERTIFICATE ISSUED ON 04/01/16

View Document

13/08/1513 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MICHAEL JAKOB FRANK

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN SCOINS

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/04/141 April 2014 COMPANY NAME CHANGED E.ON NEW BUILD & TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 01/04/14

View Document

21/03/1421 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/05/132 May 2013 DIRECTOR APPOINTED COLIN ROGER SCOINS

View Document

18/03/1318 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED ANDREAS COLLOR

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK PARKIN

View Document

22/06/1222 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/03/129 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR APPOINTED DEREK PARKIN

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALLAN JONES

View Document

31/05/1131 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/04/111 April 2011 DIRECTOR APPOINTED LARS SCHMIDT

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR KLAUS MEINHOVEL

View Document

02/03/112 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

01/07/101 July 2010 COMPANY NAME CHANGED E.ON ENGINEERING LIMITED CERTIFICATE ISSUED ON 01/07/10

View Document

01/07/101 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED KLAUS MEINHOVEL

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR RALPH PESCH

View Document

19/03/1019 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH PESCH / 01/02/2010

View Document

18/03/1018 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E ON UK SECRETARIES LIMITED / 01/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALLAN ROBERT JONES / 01/02/2010

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH PESCH / 05/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALLAN ROBERT JONES / 05/10/2009

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 SECRETARY'S CHANGE OF PARTICULARS / E ON UK SECRETARIES LTD / 26/06/2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 NC INC ALREADY ADJUSTED 18/07/08

View Document

23/03/0923 March 2009 GBP NC 50000/6403200 18/07/2008

View Document

23/03/0923 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0923 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/083 October 2008 SECTION 519

View Document

06/08/086 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/08/084 August 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 SECRETARY APPOINTED E ON UK SECRETARIES LTD

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY ALAN THORNILEY

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR BERND PIRSCHTAT

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER MEUER

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED RALPH PESCH

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED PROFESSOR ALLAN ROBERT JONES

View Document

29/01/0829 January 2008 RE CHANGE OF RO 21/01/08

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON SE1 7TJ

View Document

22/01/0822 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 RE CHANGE OF NAME 20/11/07

View Document

10/12/0710 December 2007 COMPANY NAME CHANGED PLE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 10/12/07

View Document

28/09/0728 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/09/0614 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 24/02/06; NO CHANGE OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 NEW SECRETARY APPOINTED

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS

View Document

15/05/9515 May 1995 RETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/05/9412 May 1994 NC DEC ALREADY ADJUSTED 20/04/94

View Document

10/05/9410 May 1994 £ NC 250000/50000 20/04/94

View Document

10/05/9410 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9425 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/03/947 March 1994 SECRETARY RESIGNED

View Document

24/02/9424 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company